Company NameBroadentry Limited
Company StatusDissolved
Company Number04506962
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NamesBroadentry Limited and Kroll Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Gerard Edmund Hemming
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 month after company formation)
Appointment Duration3 years, 11 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Pointers Hill
Westcott
Dorking
Surrey
RH4 3PF
Director NameMr Simon Vincent Freakley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2006)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address34 Fitzjames Avenue
London
W14 0RR
Secretary NamePaul Thompson
NationalityBritish
StatusClosed
Appointed01 November 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address63 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Director NameMr John Peter Lawrence Snead
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2002)
RoleFinance
Country of ResidenceEngland
Correspondence Address2 Whitchurch House
High Street
Whitchurch-On-Thames
Reading
RG8 7EP
Secretary NameMichael Aldridge
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 November 2002)
RoleAccountant
Correspondence Address71 Clonmel Road
London
SW6 5BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN (1 page)
23 November 2005Location of register of members (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2005Return made up to 08/08/05; full list of members (5 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
31 August 2004Return made up to 08/08/04; full list of members (5 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
13 October 2003Return made up to 08/08/03; full list of members (9 pages)
10 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 April 2003Company name changed kroll corporate finance LIMITED\certificate issued on 30/04/03 (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 20 pointers hill westcott dorking surrey RH4 3PF (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2002S-div 26/09/02 (1 page)
8 October 2002Ad 23/09/02--------- £ si [email protected]=449 £ ic 1/450 (4 pages)
26 September 2002Registered office changed on 26/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
8 August 2002Incorporation (17 pages)